Search icon

IMI INTERNATIONAL SALES, INC.

Company Details

Entity Name: IMI INTERNATIONAL SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F00000004156
FEI/EIN Number 650189600
Address: 16429 SW 103 TER, MIAMI, FL, 33196, US
Mail Address: 16429 SW 103 TER, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
GLENNON SEAN D Agent 16429 SW 103 TER, MIAMI, FL, 33196

President

Name Role Address
GLENNON SEAN President 16429 SW 103 TERRACE, MIAMI, FL

Chairman

Name Role Address
GLENNON SEAN Chairman 16429 SW 103 TERRACE, MIAMI, FL

Director

Name Role Address
GLENNON SEAN Director 16429 SW 103 TERRACE, MIAMI, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08108900210 STORM LOGISTICS EXPIRED 2008-04-17 2013-12-31 No data 12202 SW 132 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
PENDING REINSTATEMENT 2012-10-16 No data No data
REINSTATEMENT 2012-10-16 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 16429 SW 103 TER, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2010-02-15 16429 SW 103 TER, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-15 16429 SW 103 TER, MIAMI, FL 33196 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000465364 LAPSED 1000000222172 DADE 2011-07-12 2021-08-03 $ 478.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2012-10-16
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State